Advanced company searchLink opens in new window

HSDL NOMINEES LIMITED

Company number 02249630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
06 Dec 2017 TM01 Termination of appointment of Sean Carl Quinn as a director on 4 December 2017
05 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 11 January 2017
11 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 11 January 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
22 Jul 2015 AP01 Appointment of Miss Philippa Mary Clarke as a director on 20 July 2015
15 Jul 2015 TM01 Termination of appointment of Christopher Julian Horner as a director on 10 July 2015
10 Jul 2015 AP01 Appointment of Mr Sean Carl Quinn as a director on 9 July 2015
09 Jul 2015 TM01 Termination of appointment of Damian Charles Stansfield as a director on 30 June 2015
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 CH01 Director's details changed for Mr Christopher Julian Horner on 3 February 2014
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
13 Jan 2014 AD02 Register inspection address has been changed
22 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Damian Charles Stansfield on 10 June 2012
25 May 2012 AP03 Appointment of Mr Paul Gittins as a secretary
25 May 2012 TM02 Termination of appointment of Angela Wakes as a secretary
08 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011